Brighouse
West Yorkshire
HD6 3RT
Secretary Name | Keith Michael Dracup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(60 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 26 March 2013) |
Role | Company Director |
Correspondence Address | 174 Towngate Clifton Brighouse West Yorkshire HD6 4HH |
Director Name | William Anthony Thompson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1992(61 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 26 March 2013) |
Role | Company Solicitor |
Correspondence Address | 16 Highfields Westoning Bedford MK45 5EN |
Director Name | Brian George Hill |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(60 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1992) |
Role | Director Of Companies |
Correspondence Address | Flax Hill Ufton Fields Leamington Spa Warwickshire CV33 9NX |
Registered Address | PO Box 20 Whitechapel Road Cleckheaton West Yorkshire BD19 6HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Restoration by order of the court (4 pages) |
3 February 2012 | Restoration by order of the court (4 pages) |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1996 | Application for striking-off (1 page) |
30 December 1996 | Application for striking-off (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
24 May 1996 | Director's particulars changed (1 page) |
24 May 1996 | Director's particulars changed (1 page) |
26 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 June 1995 | Return made up to 28/06/95; full list of members (6 pages) |
30 May 1995 | Company name changed borg & beck company LIMITED\certificate issued on 31/05/95 (4 pages) |
30 May 1995 | Company name changed borg & beck company LIMITED\certificate issued on 31/05/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |